David M. Thomson Haulage Limited


David M. Thomson Haulage started in year 2003 as Private Limited Company with registration number SC260615. The David M. Thomson Haulage company has been functioning successfully for 21 years now and its status is active. The firm's office is based in at 8 Douglas Street. Postal code: ML3 0BP.

The company has one director. Norman T., appointed on 10 December 2003. There are currently no secretaries appointed. As of 4 May 2024, there was 1 ex secretary - Mia T.. There were no ex directors.

This company operates within the G76 7UT postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1031457 . It is located at Burley Place, College Milton (south), Glasgow with a total of 3 cars.

David M. Thomson Haulage Limited Address / Contact

Office Address 8 Douglas Street
Office Address2 Hamilton
Town
Post code ML3 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC260615
Date of Incorporation Wed, 10th Dec 2003
Industry Freight transport by road
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Norman T.

Position: Director

Appointed: 10 December 2003

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 10 December 2003

Resigned: 10 December 2003

First Scottish International Services Limited

Position: Nominee Director

Appointed: 10 December 2003

Resigned: 10 December 2003

Mia T.

Position: Secretary

Appointed: 10 December 2003

Resigned: 15 February 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Mia T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Norman T. This PSC owns 25-50% shares and has 25-50% voting rights.

Mia T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Norman T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-09-302020-12-312021-08-312021-12-312022-12-31
Net Worth22 6824 597-28 653-33 383-54 448         
Balance Sheet
Cash Bank In Hand4 05010 527132332 533         
Cash Bank On Hand    2 533 11115 7015 08215 18220 010
Current Assets64 22457 41252 09152 92255 13549 20950 33363 69451 00247 71756 40752 06961 70195 116
Debtors60 17446 88551 95952 88952 60249 20950 33263 69351 00147 71650 70646 98746 51975 106
Net Assets Liabilities Including Pension Asset Liability22 6824 597-28 653-33 383          
Other Debtors    9 50011 7029 50011 21611 45911 45911 27410 76710 87910 127
Property Plant Equipment    22 82617 28113 0899 9208 6929 1923752811 8551 391
Tangible Fixed Assets22 55856 90530 53429 67322 826         
Reserves/Capital
Called Up Share Capital22222         
Profit Loss Account Reserve22 6804 595-28 655-33 385-54 450         
Shareholder Funds22 6824 597-28 653-33 383-54 448         
Other
Accrued Liabilities    1 3251 3251 3251 325      
Accumulated Depreciation Impairment Property Plant Equipment    27 35532 90037 09240 26143 04943 04917 97617 97618 59519 059
Average Number Employees During Period     6678 1511157
Bank Borrowings Overdrafts    2 1397 02212 69713 1098 49214 9793 99712 2484 49316 297
Corporation Tax Payable    11 11516 19919 41814 471      
Creditors    132 409119 354114 733128 944124 012126 413113 40079 69980 038117 971
Creditors Due After One Year 27 6178 157           
Creditors Due Within One Year64 10082 103103 121115 978132 409         
Dividends Paid     56 998 61 871      
Increase From Depreciation Charge For Year Property Plant Equipment     5 5454 1923 1692 788 4 505 619464
Net Current Assets Liabilities124-24 691-51 030-63 056-77 274-70 145-64 400-65 250-73 010-78 696-56 993-27 630-18 337-22 855
Number Shares Allotted 2222         
Number Shares Issued Fully Paid     2 2      
Other Creditors    25021 89210 2688 4438 13510 34611 9287 53830 01523 255
Other Taxation Social Security Payable    2 2982 7942 50528 92533 12237 95643 54937 39736 19929 052
Par Value Share 11111 1      
Prepayments    2 5742 2022 1871 716      
Profit Loss     58 582 57 852      
Property Plant Equipment Gross Cost    50 18150 18150 18150 18151 74151 74118 35118 35120 450 
Share Capital Allotted Called Up Paid22222         
Tangible Fixed Assets Additions 86 90028 0749 990          
Tangible Fixed Assets Cost Or Valuation70 489102 93573 19160 18150 181         
Tangible Fixed Assets Depreciation47 93146 03042 65730 50827 355         
Tangible Fixed Assets Depreciation Charged In Period 16 6919 7609 5565 067         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 59213 13321 7058 220         
Tangible Fixed Assets Disposals 54 45457 81823 00010 000         
Total Assets Less Current Liabilities22 68232 214-20 496-33 383-54 448-52 864-51 311-55 330-64 318-69 504-56 618-27 349-16 482-21 464
Trade Creditors Trade Payables    102 19257 57057 73678 46774 26363 13253 92622 5169 33149 367
Trade Debtors Trade Receivables    40 52837 50738 64552 47739 54236 25739 43236 22035 64047 479
Amounts Owed By Group Undertakings             17 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment          29 578   
Disposals Property Plant Equipment          33 890   
Total Additions Including From Business Combinations Property Plant Equipment        1 560 500 2 099 

Transport Operator Data

Burley Place
Address College Milton (south) , East Kilbride
City Glasgow
Post code G74 5LZ
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (8 pages)

Company search

Advertisements